TECHNICAL ELECTRICAL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CURRSHO FROM 31/08/2019 TO 30/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BARLOW / 26/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CESSATION OF DAVID TERENCE FREEMAN AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BARLOW

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR STEPHEN JOHN BARLOW

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022826290002

View Document

03/09/143 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

23/08/1023 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BARLOW / 14/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE FREEMAN / 14/08/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS DAVID TERENCE FREEMAN LOGGED FORM

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/03/006 March 2000 15/02/00 ABSTRACTS AND PAYMENTS

View Document

06/03/006 March 2000 29/07/98 ABSTRACTS AND PAYMENTS

View Document

06/03/006 March 2000 29/07/99 ABSTRACTS AND PAYMENTS

View Document

21/02/0021 February 2000 29/07/97 ABSTRACTS AND PAYMENTS

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/09/9811 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 29/07/96 ABSTRACTS AND PAYMENTS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

15/09/9515 September 1995 29/07/95 ABSTRACTS AND PAYMENTS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 29/07/94 ABSTRACTS AND PAYMENTS

View Document

29/11/9429 November 1994 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/09/9429 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/12/9315 December 1993 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

15/12/9315 December 1993 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/06/9317 June 1993 NOTICE OF ADMINISTRATION ORDER

View Document

07/06/937 June 1993 ADVANCE NOTICE OF ADMIN ORDER

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/02/8917 February 1989 WD 02/02/89 AD 16/01/89--------- £ SI 7498@1=7498 £ IC 2/7500

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4JH

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/881 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company